Search icon

HOPKINS COUNTY PUBLIC PROPERTIES CORPORATION

Company Details

Name: HOPKINS COUNTY PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Apr 2010 (15 years ago)
Organization Date: 28 Apr 2010 (15 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0761935
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: OFFICE OF THE COUNTY JUDGE/EXECUTIVE, HOPKINS COUNTY GOVERNMENT CENTER, 56 NORTH MAIN STREET, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Director

Name Role
WILMA ROGERS Director
Tracy Browning Director
Keenan Cloern Director
Jack Whitfield, Jr. Director
Ricky Whitaker Director
Vicki Thomison Director
Ronnie Noel Director
Billy Parrish Director
Charlie Beshears Director
Hannah Myers Director

President

Name Role
Jack Whitfield, Jr. President

Secretary

Name Role
Keenan Cloern Secretary

Treasurer

Name Role
Tracy Browning Treasurer

Registered Agent

Name Role
HONORABLE JACK WHITFIELD, JR. Registered Agent

Incorporator

Name Role
DONALD E. CARROLL Incorporator
DEVRA STECKER Incorporator

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-03
Annual Report 2022-04-01
Annual Report 2021-06-01
Annual Report 2020-05-12
Registered Agent name/address change 2019-06-27
Annual Report 2019-06-27
Annual Report 2018-05-17
Annual Report 2017-08-17
Annual Report 2016-04-18

Sources: Kentucky Secretary of State